The Woodlands Academy Scarborough SCARBOROUGH


Founded in 2013, The Woodlands Academy Scarborough, classified under reg no. 08436037 is an active company. Currently registered at The Woodlands School YO12 6QN, Scarborough the company has been in the business for 11 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 3 directors, namely Alastair T., Elizabeth H. and Michelle H.. Of them, Michelle H. has been with the company the longest, being appointed on 2 September 2019 and Alastair T. and Elizabeth H. have been with the company for the least time - from 12 December 2019. As of 16 June 2024, there were 33 ex directors - Tina S., Susan A. and others listed below. There were no ex secretaries.

The Woodlands Academy Scarborough Address / Contact

Office Address The Woodlands School
Office Address2 Woodlands Drive
Town Scarborough
Post code YO12 6QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08436037
Date of Incorporation Fri, 8th Mar 2013
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Alastair T.

Position: Director

Appointed: 12 December 2019

Elizabeth H.

Position: Director

Appointed: 12 December 2019

Michelle H.

Position: Director

Appointed: 02 September 2019

Schofield Sweeney Llp

Position: Corporate Secretary

Appointed: 01 June 2013

Tina S.

Position: Director

Appointed: 08 July 2021

Resigned: 01 December 2022

Susan A.

Position: Director

Appointed: 12 December 2019

Resigned: 27 December 2020

Simon V.

Position: Director

Appointed: 12 December 2019

Resigned: 12 September 2022

Wendy H.

Position: Director

Appointed: 12 December 2019

Resigned: 26 April 2023

Keith D.

Position: Director

Appointed: 12 December 2019

Resigned: 11 January 2023

Cathryn G.

Position: Director

Appointed: 12 December 2019

Resigned: 14 July 2022

Sarah H.

Position: Director

Appointed: 14 November 2018

Resigned: 13 November 2022

Stacey M.

Position: Director

Appointed: 03 September 2018

Resigned: 18 October 2018

Robert I.

Position: Director

Appointed: 03 September 2018

Resigned: 19 September 2019

Louise S.

Position: Director

Appointed: 05 July 2018

Resigned: 14 June 2019

Lisa P.

Position: Director

Appointed: 05 July 2018

Resigned: 19 September 2019

Kenneth M.

Position: Director

Appointed: 25 April 2018

Resigned: 22 January 2019

Susan G.

Position: Director

Appointed: 07 December 2017

Resigned: 10 February 2018

Amanda C.

Position: Director

Appointed: 05 October 2017

Resigned: 01 September 2019

Rhiann A.

Position: Director

Appointed: 05 October 2017

Resigned: 10 June 2019

Amy V.

Position: Director

Appointed: 14 April 2016

Resigned: 25 November 2016

Philip G.

Position: Director

Appointed: 01 September 2015

Resigned: 25 September 2017

Mark H.

Position: Director

Appointed: 03 November 2014

Resigned: 12 July 2017

Mark W.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2018

Marie J.

Position: Director

Appointed: 02 June 2014

Resigned: 20 July 2018

Bjorn R.

Position: Director

Appointed: 02 June 2014

Resigned: 26 March 2015

Ann N.

Position: Director

Appointed: 08 March 2013

Resigned: 17 July 2015

Michael L.

Position: Director

Appointed: 08 March 2013

Resigned: 14 December 2016

Helen L.

Position: Director

Appointed: 08 March 2013

Resigned: 14 December 2016

Victoria G.

Position: Director

Appointed: 08 March 2013

Resigned: 18 September 2018

Annette F.

Position: Director

Appointed: 08 March 2013

Resigned: 29 March 2018

William C.

Position: Director

Appointed: 08 March 2013

Resigned: 30 May 2017

David B.

Position: Director

Appointed: 08 March 2013

Resigned: 09 February 2018

William C.

Position: Director

Appointed: 08 March 2013

Resigned: 09 June 2023

David F.

Position: Director

Appointed: 08 March 2013

Resigned: 31 December 2013

John A.

Position: Director

Appointed: 08 March 2013

Resigned: 27 March 2013

George W.

Position: Director

Appointed: 08 March 2013

Resigned: 31 March 2022

Dianne R.

Position: Director

Appointed: 08 March 2013

Resigned: 25 May 2018

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats identified, there is George W. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Marie J. This PSC and has 25-50% voting rights. The third one is Mark W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

George W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Marie J.

Notified on 14 August 2017
Nature of control: 25-50% voting rights

Mark W.

Notified on 3 July 2017
Nature of control: 25-50% voting rights

William C.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: 25-50% voting rights

Michael L.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on Wednesday 26th April 2023
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements